CONCRYL (UK) LIMITED
NORTH BENFLEET, WICKFORD

Hellopages » Essex » Basildon » SS12 9JR

Company number 05203908
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address KNIGHTLANDS, NORTH BENFLEET HALL ROAD, NORTH BENFLEET, WICKFORD, ESSEX, SS12 9JR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1,000 . The most likely internet sites of CONCRYL (UK) LIMITED are www.concryluk.co.uk, and www.concryl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Basildon Rail Station is 3.7 miles; to Laindon Rail Station is 5.1 miles; to Leigh-on-Sea Rail Station is 5.2 miles; to Billericay Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concryl Uk Limited is a Private Limited Company. The company registration number is 05203908. Concryl Uk Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Concryl Uk Limited is Knightlands North Benfleet Hall Road North Benfleet Wickford Essex Ss12 9jr. . KNIGHTLANDS SECURITIES LTD is a Secretary of the company. KERR, David Stephen is a Director of the company. Secretary TENNANT, Helen Marie has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary KNIGHTLANDS SECURITIES LIMITED has been resigned. Director TENNANT, Helen Marie has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KNIGHTLANDS SECURITIES LTD
Appointed Date: 10 September 2014

Director
KERR, David Stephen
Appointed Date: 12 August 2004
66 years old

Resigned Directors

Secretary
TENNANT, Helen Marie
Resigned: 10 September 2014
Appointed Date: 31 July 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Secretary
KNIGHTLANDS SECURITIES LIMITED
Resigned: 03 January 2010
Appointed Date: 12 August 2004

Director
TENNANT, Helen Marie
Resigned: 10 September 2014
Appointed Date: 31 July 2006
55 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Mr David Stephen Kerr
Notified on: 12 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CONCRYL (UK) LIMITED Events

06 Sep 2016
Confirmation statement made on 12 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2015
Appointment of Knightlands Securities Ltd as a secretary on 10 September 2014
...
... and 32 more events
16 Aug 2004
New secretary appointed
16 Aug 2004
New director appointed
16 Aug 2004
Director resigned
16 Aug 2004
Secretary resigned
12 Aug 2004
Incorporation

CONCRYL (UK) LIMITED Charges

6 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 gibcracks basildon essex. By way of fixed charge the…
16 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 12 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2007
Mortgage deed
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 46 waldergrave basildon essex t/n EX217388 and a fixed…